Search icon

HESS RETAIL CORPORATION

Company Details

Name: HESS RETAIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2013 (11 years ago)
Entity Number: 4480623
ZIP code: 63105
County: New York
Place of Formation: Delaware
Address: 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105
Principal Address: 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TIM GOODELL Chief Executive Officer 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HESS RETAIL CORPORATION DOS Process Agent 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-29 2023-10-05 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-29 2023-10-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-18 2019-10-29 Address 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-10-15 2017-10-18 Address 1185 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-10-15 2017-10-18 Address ONE HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)
2013-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231005000881 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211004002103 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191029060227 2019-10-29 BIENNIAL STATEMENT 2019-10-01
SR-65421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171018006334 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151015006243 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131031000365 2013-10-31 APPLICATION OF AUTHORITY 2013-10-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State